Search icon

900 HILLSBORO MILE, INC. - Florida Company Profile

Company Details

Entity Name: 900 HILLSBORO MILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2022 (3 years ago)
Document Number: N02000007700
FEI/EIN Number 271972721

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Mail Address: c/o Triton Property Management, 900 E. Indiantown Rd, Jupiter, FL, 33477, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK SUSAN H Director 900 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
FAGIEN, STEVE Director 900 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-15 900 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 1700 Palm Beach Lakes, Suite 600, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-07-15 Rosenbaum PLLC -
REINSTATEMENT 2022-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 900 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
WAYNE GOLDMAN, ET AL. VS STEPHEN LUSTIG, ET AL. SC2018-0464 2018-03-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1933

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA019309AXXXCE

Parties

Name Wayne Goldman
Role Petitioner
Status Active
Representations Matthew P. Leto
Name Marianne Goldman
Role Petitioner
Status Active
Name Sean Acosta
Role Petitioner
Status Active
Name 900 HILLSBORO MILE, INC.
Role Respondent
Status Active
Name Vincent Celenatro
Role Respondent
Status Active
Name Stephen Lustig
Role Respondent
Status Active
Representations Andrew J. Baumann, Telsula C. Morgan
Name Joseph F. Ieracitano
Role Respondent
Status Active
Name BLUE PAPER, INC.
Role Respondent
Status Active
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-05-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Stephen Lustig
View View File
Docket Date 2018-04-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Wayne Goldman
View View File
Docket Date 2018-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Wayne Goldman
View View File
Docket Date 2018-04-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including April 30, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-03-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Wayne Goldman
View View File
Docket Date 2018-03-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Wayne Goldman
View View File
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-05-02
REINSTATEMENT 2022-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-05
Amendment 2018-11-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State